Search icon

RAPID PLASTICS, INC.

Company Details

Name: RAPID PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238728
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 37-39 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAPID PLASTICS, INC. DOS Process Agent 37-39 ALABAMA AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
MARIA COUSIDO Chief Executive Officer 1564 SALEM ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1564 SALEM ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-09-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-31 2024-02-01 Address 1564 SALEM ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-10-04 2018-10-31 Address 1564 SALEM ROAD, VALLEY STREAM, NY, 00000, USA (Type of address: Chief Executive Officer)
1988-02-26 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201044088 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201102062192 2020-11-02 BIENNIAL STATEMENT 2020-02-01
181031006230 2018-10-31 BIENNIAL STATEMENT 2018-02-01
140422002132 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120406002252 2012-04-06 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51725.00
Total Face Value Of Loan:
51725.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57916.36
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51725
Current Approval Amount:
51725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52054.49

Court Cases

Court Case Summary

Filing Date:
2022-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JONES
Party Role:
Plaintiff
Party Name:
RAPID PLASTICS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State